About

Registered Number: 05904790
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 174 Armley Road, Leeds, LS12 2QH,

 

Based in Leeds, Amt Global Investments Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Julian Mayer 14 August 2006 08 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MCGAWLEY, Gina Maria 02 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 23 August 2019
CH01 - Change of particulars for director 22 August 2019
PSC04 - N/A 22 August 2019
PSC04 - N/A 22 August 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 21 August 2018
PSC01 - N/A 09 July 2018
PSC04 - N/A 09 July 2018
AP03 - Appointment of secretary 06 July 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 17 August 2016
RESOLUTIONS - N/A 06 June 2016
MR01 - N/A 18 December 2015
AD01 - Change of registered office address 30 November 2015
SH01 - Return of Allotment of shares 09 October 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP01 - Appointment of director 24 September 2015
AA01 - Change of accounting reference date 18 September 2015
AA - Annual Accounts 14 September 2015
AA01 - Change of accounting reference date 04 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
MEM/ARTS - N/A 28 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.